GF ELECTRONICS LIMITED

Company Documents

DateDescription
28/09/2428 September 2024 Final Gazette dissolved following liquidation

View Document

28/09/2428 September 2024 Final Gazette dissolved following liquidation

View Document

28/06/2428 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/08/234 August 2023 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 2023-08-04

View Document

27/06/2327 June 2023 Liquidators' statement of receipts and payments to 2023-04-24

View Document

16/06/2116 June 2021 Liquidators' statement of receipts and payments to 2021-04-24

View Document

27/06/1927 June 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 7 PELHAM ROAD CENTRAL PARK RUGBY WARWICKSHIRE CV23 0PB

View Document

21/05/1921 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1921 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/05/1921 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GRAY

View Document

04/03/194 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MRS CHRISTINE JOY GRAY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GRAY / 01/04/2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/04/1219 April 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

23/03/1223 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA FLAVELL

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR GARRY FLAVELL

View Document

11/05/1111 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/05/107 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WILLIAM GROOM FLAVELL / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GRAY / 21/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN FLAVELL / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM UNIT 39 WEBB ELLIS INDUSTRIAL ESTATE WOODSIDE PARK RUGBY WARWICKSHIRE CV21 2NP

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 23/02/09; NO CHANGE OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: UNIT 39 WEBB ELLIS INDUSTRIAL PARK WOODSIDE PARK RUGBY WARWICKSHIRE CV21 2NP

View Document

29/10/0429 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 12/09/99; CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/09/9514 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company